Company NameCafe Manet Limited
Company StatusDissolved
Company Number07132733
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitcombe Overbury
Tewkesbury
GL20 7NZ
Wales
Secretary NameStephen Rupert Mathews Newell
NationalityBritish
StatusClosed
Appointed19 March 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressFlat 2 42
Lonsdale Road
London
SW13 9EB
Director NameMr James Anthony Hallett
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Winchester Road
Twickenham
TW1 1LE

Location

Registered AddressFlat 2 42
Lonsdale Road
London
SW13 9EB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Anthony Hallett
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,530
Cash£266
Current Liabilities£53,070

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Registered office address changed from Corney Reach Way Chiswick London W4 2UG England on 6 February 2014 (1 page)
6 February 2014Termination of appointment of James Hallett as a director (1 page)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from Corney Reach Way Chiswick London W4 2UG England on 6 February 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Mr James Anthony Hallett on 12 February 2013 (2 pages)
13 February 2013Director's details changed for Mr James Anthony Hallett on 13 February 2013 (2 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Mr James Anthony Hallett on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Mr James Anthony Hallett on 1 January 2012 (2 pages)
16 November 2011Amended accounts made up to 31 March 2011 (10 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 April 2010Appointment of Stephen Rupert Mathews Newell as a secretary (3 pages)
21 January 2010Incorporation (23 pages)